Advanced company searchLink opens in new window

MORPHICS CONSULTANCY LTD

Company number 07927891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 802
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 CH01 Director's details changed for Mr Christopher Richard Anthony Stephen Hart on 2 September 2014
27 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 802
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 802
26 Mar 2013 TM01 Termination of appointment of Karl Malin as a director
21 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
21 Feb 2013 AD01 Registered office address changed from 20 Furrow Close Rugby Warwickshire CV21 3FF United Kingdom on 21 February 2013
03 Oct 2012 SH19 Statement of capital on 3 October 2012
  • GBP 801
28 Sep 2012 SH20 Statement by directors
28 Sep 2012 CAP-SS Solvency statement dated 21/09/12
28 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 8,010
20 Jul 2012 AP01 Appointment of Mr Philip John Harris as a director
30 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted